personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buena Park, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Vanessa Karla Bonifacio, California

Address: 8392 Valley View St Buena Park, CA 90620

Bankruptcy Case 8:13-bk-14900-CB Overview: "Buena Park, CA resident Vanessa Karla Bonifacio's June 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2013."
Vanessa Karla Bonifacio — California, 8:13-bk-14900-CB


ᐅ Venchita R Bonifacio, California

Address: 8392 Valley View St Buena Park, CA 90620

Bankruptcy Case 8:13-bk-14896-CB Summary: "In Buena Park, CA, Venchita R Bonifacio filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2013."
Venchita R Bonifacio — California, 8:13-bk-14896-CB


ᐅ Eileen Nestora Tra Bonilla, California

Address: 8022 San Lucas Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-19857-TA Overview: "The bankruptcy filing by Eileen Nestora Tra Bonilla, undertaken in July 13, 2011 in Buena Park, CA under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Eileen Nestora Tra Bonilla — California, 8:11-bk-19857-TA


ᐅ James Booker, California

Address: 7193 Santa Isabel Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-17186-TA: "The bankruptcy filing by James Booker, undertaken in 2010-05-27 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
James Booker — California, 8:10-bk-17186-TA


ᐅ Michael O Bower, California

Address: 7460 Fillmore Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-13376-RK7: "Michael O Bower's bankruptcy, initiated in 2011-03-10 and concluded by July 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael O Bower — California, 8:11-bk-13376-RK


ᐅ Jay Allen Boyer, California

Address: 8182 Artesia Blvd Apt 1 Buena Park, CA 90621-4109

Concise Description of Bankruptcy Case 8:14-bk-14839-TA7: "The case of Jay Allen Boyer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Allen Boyer — California, 8:14-bk-14839-TA


ᐅ John Frederick Braucksiek, California

Address: 5920 Los Angeles Way Buena Park, CA 90620-2723

Bankruptcy Case 8:14-bk-11012-CB Summary: "The bankruptcy record of John Frederick Braucksiek from Buena Park, CA, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
John Frederick Braucksiek — California, 8:14-bk-11012-CB


ᐅ William Andrew Braucksiek, California

Address: 5920 Los Angeles Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26180-MW: "The bankruptcy filing by William Andrew Braucksiek, undertaken in 11/23/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 03/27/2012 after liquidating assets."
William Andrew Braucksiek — California, 8:11-bk-26180-MW


ᐅ Jaime Bravo, California

Address: 8571 Tamarack Way Buena Park, CA 90620

Bankruptcy Case 8:09-bk-20324-TA Summary: "In Buena Park, CA, Jaime Bravo filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Jaime Bravo — California, 8:09-bk-20324-TA


ᐅ Steve Brittain, California

Address: 7556 El Escorial Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18886-TA: "In a Chapter 7 bankruptcy case, Steve Brittain from Buena Park, CA, saw his proceedings start in 2013-10-29 and complete by 2014-02-08, involving asset liquidation."
Steve Brittain — California, 8:13-bk-18886-TA


ᐅ Thomas A Brown, California

Address: 6243 San Ramon Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10811-TA: "The bankruptcy filing by Thomas A Brown, undertaken in January 29, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Thomas A Brown — California, 8:13-bk-10811-TA


ᐅ Maycock Catrina Buchel, California

Address: 7422 Comanche Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22370-TA: "In a Chapter 7 bankruptcy case, Maycock Catrina Buchel from Buena Park, CA, saw her proceedings start in September 2010 and complete by 2011-01-04, involving asset liquidation."
Maycock Catrina Buchel — California, 8:10-bk-22370-TA


ᐅ Van Steenberg Sven Rene Buchel, California

Address: 7422 Comanche Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-24459-ES7: "The case of Van Steenberg Sven Rene Buchel in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Steenberg Sven Rene Buchel — California, 8:12-bk-24459-ES


ᐅ Lopez Perla Buenviaje, California

Address: 7369 Santa Elena Dr Buena Park, CA 90620

Bankruptcy Case 8:09-bk-21100-TA Summary: "The bankruptcy record of Lopez Perla Buenviaje from Buena Park, CA, shows a Chapter 7 case filed in Oct 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2010."
Lopez Perla Buenviaje — California, 8:09-bk-21100-TA


ᐅ Gloria Burgos, California

Address: 5085 Clifton Way Buena Park, CA 90621-1416

Bankruptcy Case 8:16-bk-11885-TA Summary: "Gloria Burgos's bankruptcy, initiated in 05/04/2016 and concluded by 2016-08-02 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Burgos — California, 8:16-bk-11885-TA


ᐅ Juan Bustamante, California

Address: 7944 La Mona Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13488-ES: "Buena Park, CA resident Juan Bustamante's March 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Juan Bustamante — California, 8:10-bk-13488-ES


ᐅ Mark D Butler, California

Address: 8369 Carnation Dr Buena Park, CA 90620-2114

Brief Overview of Bankruptcy Case 8:14-bk-10804-CB: "Buena Park, CA resident Mark D Butler's Feb 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2014."
Mark D Butler — California, 8:14-bk-10804-CB


ᐅ Jr John Buzzini, California

Address: 7095 Santa Rita Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-22205-RK7: "The bankruptcy record of Jr John Buzzini from Buena Park, CA, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2010."
Jr John Buzzini — California, 8:09-bk-22205-RK


ᐅ Magat Roquinio Cabanayan, California

Address: 6125 Marian Ave Buena Park, CA 90620

Bankruptcy Case 8:13-bk-13822-ES Overview: "The bankruptcy record of Magat Roquinio Cabanayan from Buena Park, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-10."
Magat Roquinio Cabanayan — California, 8:13-bk-13822-ES


ᐅ Josephine Cabarios, California

Address: 7905 Oleander Cir Apt J Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11899-RK: "In a Chapter 7 bankruptcy case, Josephine Cabarios from Buena Park, CA, saw her proceedings start in 02.10.2011 and complete by 2011-06-15, involving asset liquidation."
Josephine Cabarios — California, 8:11-bk-11899-RK


ᐅ Mark Ramirez Cabebe, California

Address: 8099 Maple Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-14345-TA7: "In a Chapter 7 bankruptcy case, Mark Ramirez Cabebe from Buena Park, CA, saw their proceedings start in 04/05/2012 and complete by Aug 8, 2012, involving asset liquidation."
Mark Ramirez Cabebe — California, 8:12-bk-14345-TA


ᐅ Fernando Cabrera, California

Address: 7450 Crescent Ave Apt 409 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-14474-MW: "The case of Fernando Cabrera in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Cabrera — California, 8:12-bk-14474-MW


ᐅ Sandy Cristina Caceros, California

Address: 8850 La Palma Ave Unit 412 Buena Park, CA 90620-2275

Bankruptcy Case 8:14-bk-13964-ES Summary: "Buena Park, CA resident Sandy Cristina Caceros's 2014-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Sandy Cristina Caceros — California, 8:14-bk-13964-ES


ᐅ Higenio Cagatin, California

Address: 7342 El Redondo Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-23932-RK: "The bankruptcy record of Higenio Cagatin from Buena Park, CA, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Higenio Cagatin — California, 8:09-bk-23932-RK


ᐅ Segundo C Caizapanta, California

Address: 8090 Teakwood Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16222-TA: "In Buena Park, CA, Segundo C Caizapanta filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
Segundo C Caizapanta — California, 8:11-bk-16222-TA


ᐅ Lounina Tan Calderon, California

Address: PO Box 5655 Buena Park, CA 90622

Bankruptcy Case 8:11-bk-22212-TA Overview: "Lounina Tan Calderon's bankruptcy, initiated in 2011-08-30 and concluded by 01.02.2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lounina Tan Calderon — California, 8:11-bk-22212-TA


ᐅ Andrea Calderon, California

Address: 8217 Carnation Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-11795-TA7: "In a Chapter 7 bankruptcy case, Andrea Calderon from Buena Park, CA, saw their proceedings start in February 2010 and complete by 2010-05-28, involving asset liquidation."
Andrea Calderon — California, 8:10-bk-11795-TA


ᐅ Hugo Calixto, California

Address: 7556 Western Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-16882-ES7: "Hugo Calixto's Chapter 7 bankruptcy, filed in Buena Park, CA in August 2013, led to asset liquidation, with the case closing in December 2013."
Hugo Calixto — California, 8:13-bk-16882-ES


ᐅ Christopher Callouette, California

Address: 5896 Los Angeles Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11087-CB: "Christopher Callouette's Chapter 7 bankruptcy, filed in Buena Park, CA in Jan 27, 2012, led to asset liquidation, with the case closing in May 31, 2012."
Christopher Callouette — California, 8:12-bk-11087-CB


ᐅ Sabas Camacho, California

Address: 6271 San Ramon Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-14230-RK Summary: "Sabas Camacho's Chapter 7 bankruptcy, filed in Buena Park, CA in April 2010, led to asset liquidation, with the case closing in 07.12.2010."
Sabas Camacho — California, 8:10-bk-14230-RK


ᐅ Johnny Camarillo, California

Address: 6809 San Bruno Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21311-MW: "In Buena Park, CA, Johnny Camarillo filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Johnny Camarillo — California, 8:11-bk-21311-MW


ᐅ Dana Brian Cameron, California

Address: 9338 Via Sevilla Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-18675-CB7: "In Buena Park, CA, Dana Brian Cameron filed for Chapter 7 bankruptcy in Jul 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2012."
Dana Brian Cameron — California, 8:12-bk-18675-CB


ᐅ John Camesa, California

Address: 6343 Lincoln Ave Apt Q4 Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-12421-TA7: "The case of John Camesa in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Camesa — California, 8:13-bk-12421-TA


ᐅ Kimberly Campbell, California

Address: 6412 San Francisco Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-23133-ES Summary: "In Buena Park, CA, Kimberly Campbell filed for Chapter 7 bankruptcy in 09/17/2010. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2011."
Kimberly Campbell — California, 8:10-bk-23133-ES


ᐅ Myrna C Camus, California

Address: 5829 Los Nietos St Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18921-CB Overview: "The case of Myrna C Camus in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myrna C Camus — California, 8:13-bk-18921-CB


ᐅ Sherwin Bobson Tanghal Canales, California

Address: 7011 El Dorado Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-19209-SC7: "Sherwin Bobson Tanghal Canales's bankruptcy, initiated in Jul 31, 2012 and concluded by Dec 3, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherwin Bobson Tanghal Canales — California, 8:12-bk-19209-SC


ᐅ Camille M Capezzuto, California

Address: 8157 Canterbury Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-14047-RK7: "In Buena Park, CA, Camille M Capezzuto filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Camille M Capezzuto — California, 8:11-bk-14047-RK


ᐅ Mectildis Tablang Carlos, California

Address: 8702 Valley View St Apt 37 Buena Park, CA 90620-3553

Bankruptcy Case 8:14-bk-16455-ES Overview: "Buena Park, CA resident Mectildis Tablang Carlos's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Mectildis Tablang Carlos — California, 8:14-bk-16455-ES


ᐅ Johnathan T Leonard Carr, California

Address: 7036 El Dorado Dr Apt C Buena Park, CA 90620-2454

Bankruptcy Case 8:14-bk-10172-TA Overview: "In a Chapter 7 bankruptcy case, Johnathan T Leonard Carr from Buena Park, CA, saw his proceedings start in January 10, 2014 and complete by 04.28.2014, involving asset liquidation."
Johnathan T Leonard Carr — California, 8:14-bk-10172-TA


ᐅ Michael Paul Carroll, California

Address: 10392 Florence Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-19031-SC7: "Michael Paul Carroll's bankruptcy, initiated in 2013-11-01 and concluded by February 11, 2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paul Carroll — California, 8:13-bk-19031-SC


ᐅ Elaine Carrozza, California

Address: 7149 Hoover Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20845-RK Overview: "The bankruptcy record of Elaine Carrozza from Buena Park, CA, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2010."
Elaine Carrozza — California, 8:10-bk-20845-RK


ᐅ Carrie Marie Carter, California

Address: 7620 Bradley Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28292-TA: "In Buena Park, CA, Carrie Marie Carter filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Carrie Marie Carter — California, 8:10-bk-28292-TA


ᐅ Alejandra Lizette Casillas, California

Address: 7704 Lilac Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14865-TA: "Alejandra Lizette Casillas's Chapter 7 bankruptcy, filed in Buena Park, CA in April 2011, led to asset liquidation, with the case closing in 08/09/2011."
Alejandra Lizette Casillas — California, 8:11-bk-14865-TA


ᐅ Jr Kenneth Castaneda, California

Address: 8445 Mango Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-25626-RK Overview: "The case of Jr Kenneth Castaneda in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Castaneda — California, 8:10-bk-25626-RK


ᐅ Irma Castaneda, California

Address: 7142 Orangethorpe Ave Spc 18B Buena Park, CA 90621-4517

Brief Overview of Bankruptcy Case 8:14-bk-15014-ES: "The bankruptcy filing by Irma Castaneda, undertaken in 2014-08-15 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Irma Castaneda — California, 8:14-bk-15014-ES


ᐅ Blanca Castellanos, California

Address: 7153 El Viento Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11611-MW: "Blanca Castellanos's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-02-22, led to asset liquidation, with the case closing in Jun 4, 2013."
Blanca Castellanos — California, 8:13-bk-11611-MW


ᐅ Santos Louise Christian Castelo, California

Address: 6900 Younger Dr Apt P Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14134-MW: "The bankruptcy filing by Santos Louise Christian Castelo, undertaken in May 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 08/19/2013 after liquidating assets."
Santos Louise Christian Castelo — California, 8:13-bk-14134-MW


ᐅ Mariano Castillo, California

Address: 7134 Santa Isabel Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20820-RK Overview: "In Buena Park, CA, Mariano Castillo filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Mariano Castillo — California, 8:10-bk-20820-RK


ᐅ Alicia Castillo, California

Address: 7970 Delphinium Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22375-TA: "Alicia Castillo's Chapter 7 bankruptcy, filed in Buena Park, CA in 11.09.2009, led to asset liquidation, with the case closing in 2010-02-19."
Alicia Castillo — California, 8:09-bk-22375-TA


ᐅ Gabriel Carlos Castillo, California

Address: PO Box 6464 Buena Park, CA 90622

Bankruptcy Case 8:11-bk-19577-ES Summary: "The bankruptcy filing by Gabriel Carlos Castillo, undertaken in July 2011 in Buena Park, CA under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Gabriel Carlos Castillo — California, 8:11-bk-19577-ES


ᐅ Sylvia Castro, California

Address: 8185 Guava Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25762-MW: "The bankruptcy filing by Sylvia Castro, undertaken in 2011-11-15 in Buena Park, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Sylvia Castro — California, 8:11-bk-25762-MW


ᐅ Lito Castro, California

Address: 8351 Dracaena Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-21585-TA7: "The case of Lito Castro in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lito Castro — California, 8:11-bk-21585-TA


ᐅ Bobby Charles Cattaneo, California

Address: 6461 San Marcos Way Buena Park, CA 90620-3007

Concise Description of Bankruptcy Case 8:16-bk-10642-MW7: "Bobby Charles Cattaneo's bankruptcy, initiated in February 18, 2016 and concluded by May 18, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Charles Cattaneo — California, 8:16-bk-10642-MW


ᐅ Roxane Lucrecia Cattaneo, California

Address: 6461 San Marcos Way Buena Park, CA 90620-3007

Brief Overview of Bankruptcy Case 8:16-bk-10642-MW: "Buena Park, CA resident Roxane Lucrecia Cattaneo's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Roxane Lucrecia Cattaneo — California, 8:16-bk-10642-MW


ᐅ Adam Cayas, California

Address: 7218 Fillmore Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-24075-RK: "The bankruptcy record of Adam Cayas from Buena Park, CA, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2010."
Adam Cayas — California, 8:09-bk-24075-RK


ᐅ Maria Celeste, California

Address: 8592 Hazelnut St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-16453-RK: "The bankruptcy filing by Maria Celeste, undertaken in 05/05/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Maria Celeste — California, 8:11-bk-16453-RK


ᐅ Rodolfo Centeno, California

Address: 7671 El Rovia Cir Buena Park, CA 90620-2535

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11364-MW: "In Buena Park, CA, Rodolfo Centeno filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Rodolfo Centeno — California, 8:15-bk-11364-MW


ᐅ Dennis B Chambers, California

Address: 7628 El Cerro Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-13200-TA Overview: "Buena Park, CA resident Dennis B Chambers's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011."
Dennis B Chambers — California, 8:11-bk-13200-TA


ᐅ Pichai Chanchang, California

Address: 8140 Dale St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-20300-RK: "The case of Pichai Chanchang in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pichai Chanchang — California, 8:09-bk-20300-RK


ᐅ Nam Ho Chang, California

Address: 5080 Clifton Way Buena Park, CA 90621-1417

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11681-TA: "Buena Park, CA resident Nam Ho Chang's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Nam Ho Chang — California, 8:15-bk-11681-TA


ᐅ Leonard A Chaparro, California

Address: 7600 Primrose Dr Buena Park, CA 90620-2133

Concise Description of Bankruptcy Case 8:14-bk-15762-ES7: "Buena Park, CA resident Leonard A Chaparro's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Leonard A Chaparro — California, 8:14-bk-15762-ES


ᐅ Talal Charara, California

Address: 6570 Knott Ave Apt 9 Buena Park, CA 90621-2627

Bankruptcy Case 8:15-bk-13256-MW Overview: "Buena Park, CA resident Talal Charara's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2015."
Talal Charara — California, 8:15-bk-13256-MW


ᐅ Wafaa Charara, California

Address: 6570 Knott Ave Apt 9 Buena Park, CA 90621-2627

Bankruptcy Case 8:15-bk-13256-MW Summary: "The bankruptcy filing by Wafaa Charara, undertaken in Jun 29, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in Sep 27, 2015 after liquidating assets."
Wafaa Charara — California, 8:15-bk-13256-MW


ᐅ Alvaro Chavez, California

Address: 6343 Lincoln Ave Apt K3 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-14512-TA Summary: "Alvaro Chavez's Chapter 7 bankruptcy, filed in Buena Park, CA in 04/07/2010, led to asset liquidation, with the case closing in 2010-07-18."
Alvaro Chavez — California, 8:10-bk-14512-TA


ᐅ Ryann Joell Cherry, California

Address: 7560 Jackson Way Apt 3 Buena Park, CA 90620-4843

Brief Overview of Bankruptcy Case 8:15-bk-15711-ES: "In Buena Park, CA, Ryann Joell Cherry filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Ryann Joell Cherry — California, 8:15-bk-15711-ES


ᐅ Stephen Douglas Chesney, California

Address: 6913 San Adriano Way Buena Park, CA 90620-3701

Bankruptcy Case 8:15-bk-10537-CB Overview: "The case of Stephen Douglas Chesney in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Douglas Chesney — California, 8:15-bk-10537-CB


ᐅ Perlyn Chico, California

Address: 9492 Via Vico Cir Buena Park, CA 90620-4127

Brief Overview of Bankruptcy Case 8:14-bk-17172-TA: "In Buena Park, CA, Perlyn Chico filed for Chapter 7 bankruptcy in December 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2015."
Perlyn Chico — California, 8:14-bk-17172-TA


ᐅ David Howard Chism, California

Address: 7000 La Palma Ave Unit F Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-28149-RK7: "The case of David Howard Chism in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Howard Chism — California, 8:10-bk-28149-RK


ᐅ Jung Mo Cho, California

Address: 5539 Muir Dr Buena Park, CA 90621-1393

Bankruptcy Case 8:16-bk-10969-CB Overview: "Jung Mo Cho's bankruptcy, initiated in 2016-03-08 and concluded by 2016-06-06 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jung Mo Cho — California, 8:16-bk-10969-CB


ᐅ Helen H Cho, California

Address: 7784 La Casa Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21798-TA: "The bankruptcy record of Helen H Cho from Buena Park, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Helen H Cho — California, 8:12-bk-21798-TA


ᐅ Young Mi Cho, California

Address: 8182 4th St Apt 23 Buena Park, CA 90621-2554

Concise Description of Bankruptcy Case 8:14-bk-16099-TA7: "In Buena Park, CA, Young Mi Cho filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Young Mi Cho — California, 8:14-bk-16099-TA


ᐅ Chong S Choe, California

Address: 6524 Pepperdine Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-10879-ES7: "In a Chapter 7 bankruptcy case, Chong S Choe from Buena Park, CA, saw their proceedings start in 2011-01-20 and complete by 05/25/2011, involving asset liquidation."
Chong S Choe — California, 8:11-bk-10879-ES


ᐅ Bok K Choi, California

Address: 8852 Los Flores Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-12452-TA7: "Bok K Choi's Chapter 7 bankruptcy, filed in Buena Park, CA in Mar 20, 2013, led to asset liquidation, with the case closing in June 2013."
Bok K Choi — California, 8:13-bk-12452-TA


ᐅ Bong Nyeon Choi, California

Address: 8252 Celestial Ave Buena Park, CA 90621-3857

Bankruptcy Case 8:15-bk-13199-CB Summary: "The bankruptcy filing by Bong Nyeon Choi, undertaken in 2015-06-25 in Buena Park, CA under Chapter 7, concluded with discharge in Sep 23, 2015 after liquidating assets."
Bong Nyeon Choi — California, 8:15-bk-13199-CB


ᐅ Lynn Insoon Choi, California

Address: 8242 Big Bear Cir Buena Park, CA 90621-1353

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12911-MW: "The case of Lynn Insoon Choi in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Insoon Choi — California, 8:15-bk-12911-MW


ᐅ Aeli Hoon Chong, California

Address: 8419 Locust Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18521-SC Overview: "The bankruptcy filing by Aeli Hoon Chong, undertaken in October 15, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-01-25 after liquidating assets."
Aeli Hoon Chong — California, 8:13-bk-18521-SC


ᐅ Dennis H Choo, California

Address: 7661 Stage Rd Apt 10 Buena Park, CA 90621-1254

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15158-CB: "In a Chapter 7 bankruptcy case, Dennis H Choo from Buena Park, CA, saw their proceedings start in Aug 22, 2014 and complete by 2014-12-08, involving asset liquidation."
Dennis H Choo — California, 8:14-bk-15158-CB


ᐅ Heather A Choyce, California

Address: 8206 California St Apt 6 Buena Park, CA 90621-3592

Bankruptcy Case 8:16-bk-11341-ES Overview: "In a Chapter 7 bankruptcy case, Heather A Choyce from Buena Park, CA, saw her proceedings start in Mar 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Heather A Choyce — California, 8:16-bk-11341-ES


ᐅ Jennifer Christensen, California

Address: 7450 Madison Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11324-ES: "In Buena Park, CA, Jennifer Christensen filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jennifer Christensen — California, 8:12-bk-11324-ES


ᐅ Sidney Wight Chummoungpak, California

Address: 7280 Kensington Dr Buena Park, CA 90621-3929

Bankruptcy Case 8:15-bk-15596-CB Summary: "In a Chapter 7 bankruptcy case, Sidney Wight Chummoungpak from Buena Park, CA, saw their proceedings start in 11/19/2015 and complete by Feb 17, 2016, involving asset liquidation."
Sidney Wight Chummoungpak — California, 8:15-bk-15596-CB


ᐅ Myong Hee Chun, California

Address: 6450 Lincoln Ave Apt 101 Buena Park, CA 90620-3612

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10521-TA: "The case of Myong Hee Chun in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myong Hee Chun — California, 8:14-bk-10521-TA


ᐅ Joo Myong Chun, California

Address: 6450 Lincoln Ave Apt 101 Buena Park, CA 90620-3612

Concise Description of Bankruptcy Case 8:14-bk-10521-TA7: "Buena Park, CA resident Joo Myong Chun's Jan 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
Joo Myong Chun — California, 8:14-bk-10521-TA


ᐅ Ju Chun, California

Address: 5301 Rockledge Dr Buena Park, CA 90621-1620

Brief Overview of Bankruptcy Case 2:15-bk-12731-TD: "The bankruptcy filing by Ju Chun, undertaken in 2015-02-24 in Buena Park, CA under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Ju Chun — California, 2:15-bk-12731-TD


ᐅ Mee Hwa Chung, California

Address: 5932 Kingman Ave Apt D Buena Park, CA 90621-2070

Brief Overview of Bankruptcy Case 8:15-bk-15258-SC: "Buena Park, CA resident Mee Hwa Chung's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Mee Hwa Chung — California, 8:15-bk-15258-SC


ᐅ Eunice Chung, California

Address: 20 Warren Way Buena Park, CA 90621-8435

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10553-CB: "Buena Park, CA resident Eunice Chung's 02.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2015."
Eunice Chung — California, 8:15-bk-10553-CB


ᐅ John Anthony Cid, California

Address: 7720 Crescent Ave Apt 7 Buena Park, CA 90620-3939

Bankruptcy Case 09-08855-hb Summary: "11/24/2009 marked the beginning of John Anthony Cid's Chapter 13 bankruptcy in Buena Park, CA, entailing a structured repayment schedule, completed by February 2013."
John Anthony Cid — California, 09-08855-hb


ᐅ Leonardo Barcelona Cimeni, California

Address: 8392 Santa Berta Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-22508-RK Overview: "Buena Park, CA resident Leonardo Barcelona Cimeni's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2012."
Leonardo Barcelona Cimeni — California, 8:11-bk-22508-RK


ᐅ Francisco J Cisneros, California

Address: 8052 Woodland Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-11886-TA Overview: "Francisco J Cisneros's Chapter 7 bankruptcy, filed in Buena Park, CA in March 2013, led to asset liquidation, with the case closing in 06.11.2013."
Francisco J Cisneros — California, 8:13-bk-11886-TA


ᐅ Kristin Cisneros, California

Address: 6082 Crescent Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-17957-ES: "Buena Park, CA resident Kristin Cisneros's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Kristin Cisneros — California, 8:10-bk-17957-ES


ᐅ Jr Bruce Manley Clark, California

Address: 7177 El Verano Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10790-TA: "In Buena Park, CA, Jr Bruce Manley Clark filed for Chapter 7 bankruptcy in Jan 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-24."
Jr Bruce Manley Clark — California, 8:12-bk-10790-TA


ᐅ Cynthia Maligaya Claudio, California

Address: 6598 Longfellow Dr Buena Park, CA 90620-1107

Concise Description of Bankruptcy Case 8:15-bk-11714-CB7: "In a Chapter 7 bankruptcy case, Cynthia Maligaya Claudio from Buena Park, CA, saw her proceedings start in 2015-04-03 and complete by July 2015, involving asset liquidation."
Cynthia Maligaya Claudio — California, 8:15-bk-11714-CB


ᐅ Richard Michael Clemens, California

Address: 6622 Yosemite Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-14202-RK7: "The case of Richard Michael Clemens in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Michael Clemens — California, 8:11-bk-14202-RK


ᐅ Heidi Lynn Coats, California

Address: 6912 San Bernardo Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-17869-RK Summary: "Heidi Lynn Coats's Chapter 7 bankruptcy, filed in Buena Park, CA in Jun 2, 2011, led to asset liquidation, with the case closing in October 5, 2011."
Heidi Lynn Coats — California, 8:11-bk-17869-RK


ᐅ David Robert Cobian, California

Address: 8597 Pierce Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-19213-TA: "In Buena Park, CA, David Robert Cobian filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2011."
David Robert Cobian — California, 8:11-bk-19213-TA


ᐅ Christopher Anton Coe, California

Address: 6697 Via Riviera Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-15137-MW Overview: "The case of Christopher Anton Coe in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Anton Coe — California, 8:13-bk-15137-MW


ᐅ Shawn Cohen, California

Address: 6641 Val Verde Ave Buena Park, CA 90621-2604

Bankruptcy Case 8:15-bk-11431-CB Overview: "Buena Park, CA resident Shawn Cohen's 03.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Shawn Cohen — California, 8:15-bk-11431-CB


ᐅ Julious Coleman, California

Address: 8382 Whitaker St Apt 5 Buena Park, CA 90621-3145

Bankruptcy Case 8:14-bk-10927-MW Overview: "Julious Coleman's Chapter 7 bankruptcy, filed in Buena Park, CA in 02.14.2014, led to asset liquidation, with the case closing in 06/02/2014."
Julious Coleman — California, 8:14-bk-10927-MW


ᐅ Carlo Coles, California

Address: 8869 Pierce Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-18785-TA Overview: "Buena Park, CA resident Carlo Coles's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Carlo Coles — California, 8:10-bk-18785-TA


ᐅ Hector Gica Colina, California

Address: 6901 Faculty Cir Apt A Buena Park, CA 90621-3765

Concise Description of Bankruptcy Case 8:14-bk-17461-ES7: "In a Chapter 7 bankruptcy case, Hector Gica Colina from Buena Park, CA, saw his proceedings start in 2014-12-30 and complete by 2015-03-30, involving asset liquidation."
Hector Gica Colina — California, 8:14-bk-17461-ES


ᐅ Iii William Collier, California

Address: 8655 Cedar Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-27316-TA: "The bankruptcy filing by Iii William Collier, undertaken in 12/17/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Iii William Collier — California, 8:11-bk-27316-TA